OMEGA ACCESS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

14/05/2514 May 2025 Termination of appointment of Tracy Rutter as a secretary on 2024-04-04

View Document

15/04/2415 April 2024 Cessation of John Michael Ruane as a person with significant control on 2024-04-04

View Document

15/04/2415 April 2024 Appointment of Mr Colin Matthew Slater as a director on 2024-04-04

View Document

15/04/2415 April 2024 Appointment of Mr Antony Neil Clarke as a director on 2024-04-04

View Document

15/04/2415 April 2024 Notification of Omega Holding Group Ltd as a person with significant control on 2024-04-04

View Document

15/04/2415 April 2024 Cessation of Steven Newall as a person with significant control on 2024-04-04

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

09/04/249 April 2024 Registration of charge 092764480003, created on 2024-04-04

View Document

04/04/244 April 2024 Satisfaction of charge 092764480001 in full

View Document

04/04/244 April 2024 Satisfaction of charge 092764480002 in full

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-03-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / STEVEN NEWALL / 13/04/2021

View Document

06/05/216 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL RUANE

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092764480002

View Document

10/02/2010 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 20 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JY

View Document

26/04/1926 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/03/1623 March 2016 SECRETARY APPOINTED TRACY RUTTER

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092764480001

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 27/10/14 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED JOHN MICHAEL RUANE

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON RIGBY

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED STEVEN MICHAEL NEWALL

View Document

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company